Detail by Entity Name

Foreign Profit Corporation

ACCREDO HEALTH GROUP, INC.

Filing Information
F97000000669 11-3358535 02/07/1997 DE ACTIVE NAME CHANGE AMENDMENT 01/20/2004 NONE
Principal Address
One Express Way
Saint Louis, MO 63121

Changed: 02/27/2023
Mailing Address
One Express Way
Saint Louis, MO 63121

Changed: 02/27/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/18/2020

Address Changed: 12/18/2020
Officer/Director Detail Name & Address

Title Director, President

PHILLIPS, BRADLEY
One Express Way
Saint Louis, MO 63121

Title SECRETARY

BROWN, GENEVA
One Express Way
Saint Louis, MO 63121

Title ASSISTANT TREASURER

FLEMING, MARK
One Express Way
Saint Louis, MO 63121

Title ASSISTANT VICE PRESIDENT

HALEY, WILLIAM
One Express Way
Saint Louis, MO 63121

Title ASSISTANT TREASURER

HART, JOANNE
One Express Way
Saint Louis, MO 63121

Title TREASURER, VP

LAMBERT, SCOTT
One Express Way
Saint Louis, MO 63121

Title VICE PRESIDENT

MIMLITZ, JOHN
One Express Way
Saint Louis, MO 63121

Title ASSISTANT SECRETARY

PERINI, VICTOR
One Express Way
Saint Louis, MO 63121

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/27/2023
2023 04/10/2023

Document Images
04/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
12/18/2020 -- Reg. Agent Change View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- Reg. Agent Change View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- Name Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
08/26/2002 -- Reg. Agent Change View image in PDF format
07/16/2002 -- Name Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- Name Change View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
11/13/1998 -- Reg. Agent Change View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format